ECI EICHLEAY, INC.


Address: 6585 Penn Avenue, Pittsburgh, PA 15206

ECI EICHLEAY, INC. (Business# 56467) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is November 21, 1985.

Business Overview

Business Name ECI EICHLEAY, INC.
Business ID 56467
File Number F10543
Principal Office Address 6585 Penn Avenue
Pittsburgh
PA 15206
Mailing Address 6585 Penn Avenue
Pittsburgh
PA 15206
Foreign Address 6585 Penn Avenue
Pittsburgh
PA 15206
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description CONSTRUCTION
Business Status Withdrawn
Business Origin Date 1985-11-21
Last Annual Report Date 1996-12-31
Fiscal Year Month 12
Withdrawal Date 1997-11-24
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Vice President Bruce Smith 6585 Penn Avenue, Pittsburgh, PA 15206
Director James E. Taylor 6585 Penn Avenue, Pittsburgh, PA 15206
President James E. Taylor 6585 Penn Avenue, Pittsburgh, PA 15206
Director John W. Eichleay, Jr. 6585 Penn Avenue, Pittsburgh, PA 15206
Secretary John G Borman 6585 Penn Avenue, Pittsburgh, PA 15206
Director Theodore W. Nelson, Jr. 6585 Penn Avenue, Pittsburgh, PA 15206

Business Trade Names

Trade Name ID Trade Name
221681 Eichleay Constructors

Office Location

Street Address 6585 PENN AVENUE
City PITTSBURGH
State PA
Zip Code 15206

Business entities in the same city

Business Name Office Address Registered Agent Registration
Grane Supply, Inc. 209 Sigma Dr, Pittsburgh, PA 15238 Ct Corporation System 2016-03-29
Pittsburgh, Pa Credit Management 2121 Nobelstown Rd., Suite 300, Pittsburgh, PA 15205 Corporation Service Company 2016-03-04
Alabek Commercial Roofing Corp. 300 Camp Horne Rd, Pittsburgh, PA 15202 Ct Corporation System 2016-02-05
Ascinsure Specialty Risk LLC 444 Liberty Avenue, Suite 400, Pittsburgh, PA 15222 Corporation Service Company 2015-09-18
Kraft Heinz Foods Company 1 Ppg Place, Suite 3200, Pittsburgh, PA 15222 Ct Corporation System 2015-08-10
City Reach Network, Inc. 6041 Wallace Road Extension, Suite 210, Pittsburgh, PA 15090 Brent Collins 2015-03-30
Abreon, Inc. 680 Andersen Drive, Suite 500, Pittsburgh, PA 15220 Ct Corporation System 2015-02-03
Ae Corporate Services Co. 77 Hot Metal St, Pittsburgh, PA 15203 Ct Corporation System 2014-06-18
Nutrimost Doctors, LLC 10483 Frankstown Road, Pittsburgh, PA 15235 Corporation Service Company 2014-06-09
Aureus Pharmacy 305 Merchant Lane, Pittsburgh, PA 15205 Incorp Services Inc 2014-04-21
Find all businesses in PITTSBURGH

Business Officer

Title Name Business Address Residence Address
Vice President Bruce Smith 6585 Penn Avenue, Pittsburgh, PA 15206
Director James E. Taylor 6585 Penn Avenue, Pittsburgh, PA 15206
President James E. Taylor 6585 Penn Avenue, Pittsburgh, PA 15206
Director John W. Eichleay, Jr. 6585 Penn Avenue, Pittsburgh, PA 15206
Secretary John G Borman 6585 Penn Avenue, Pittsburgh, PA 15206
Director Theodore W. Nelson, Jr. 6585 Penn Avenue, Pittsburgh, PA 15206

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on ECI EICHLEAY, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches